Search icon

KMAC, LLC

Company Details

Name: KMAC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jan 1999 (26 years ago)
Organization Date: 29 Jan 1999 (26 years ago)
Last Annual Report: 15 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0468544
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 714 N. FT. THOMAS AVENUE, FT. THOMAS, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN C. LABER Registered Agent

Manager

Name Role
Kelly McIntosh Manager
Mike McIntosh Manager

Organizer

Name Role
STEPHEN C. LABER Organizer

Former Company Names

Name Action
PROFESSIONAL POOL & SPA SERVICES, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Amendment 2022-08-19
Annual Report 2022-06-15
Annual Report 2021-05-21
Annual Report 2020-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36880.00
Total Face Value Of Loan:
36880.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36880.00
Total Face Value Of Loan:
36880.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36880
Current Approval Amount:
36880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37059.85
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36880
Current Approval Amount:
36880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37190.2

Sources: Kentucky Secretary of State